- Company Overview for HAYTHORNTHWAITE & SONS LIMITED (00259016)
- Filing history for HAYTHORNTHWAITE & SONS LIMITED (00259016)
- People for HAYTHORNTHWAITE & SONS LIMITED (00259016)
- Charges for HAYTHORNTHWAITE & SONS LIMITED (00259016)
- More for HAYTHORNTHWAITE & SONS LIMITED (00259016)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2018 | AD01 | Registered office address changed from Suite 129 Suite 129 Mill Hill House 6 the Broadway Mill Hill London London NW7 3LL United Kingdom to Mill Hill House 6 the Broadway Suite 129 London NW7 3LL on 13 September 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 19 Baker Street Weybridge Surrey KT13 8AE England to Suite 129 Suite 129 Mill Hill House 6 the Broadway Mill Hill London London NW7 3LL on 12 September 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
05 Apr 2018 | PSC07 | Cessation of Mohammed Muazzam Azam as a person with significant control on 1 April 2018 | |
05 Apr 2018 | PSC01 | Notification of Mohammed Azam as a person with significant control on 1 April 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Office 2 Griffin House 12 Rigg Approach London E10 7QN to 19 Baker Street Weybridge Surrey KT13 8AE on 24 October 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Shabir Sultan Azam on 1 April 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Mohammed Muazzam Azam as a director on 1 June 2016 | |
06 May 2016 | AR01 |
Annual return made up to 8 April 2016
Statement of capital on 2016-05-06
|
|
20 Apr 2016 | CH03 | Secretary's details changed for Mr Mohammed Azam on 1 January 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Mr Mohammed Muazzam Azam on 16 December 2015 | |
17 Dec 2015 | CH01 | Director's details changed | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from Unit 1a Office 3 100 Violet Road Bow London E3 3QH to Office 2 Griffin House 12 Rigg Approach London E10 7QN on 10 September 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
03 Feb 2015 | AP01 | Appointment of Mr Mohammed Muazzam Azam as a director on 1 February 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Mohammed Muazzam Azam as a director on 1 October 2014 | |
12 Sep 2014 | MR04 | Satisfaction of charge 8 in full | |
14 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jun 2013 | AP01 | Appointment of Shabir Sultan Azam as a director |